Advanced company searchLink opens in new window

SH NEWCASTLE LIMITED

Company number 11236260

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Dec 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2020 RM02 Notice of ceasing to act as receiver or manager
03 Apr 2020 RM01 Appointment of receiver or manager
18 Apr 2019 PSC02 Notification of Pj Newcastle Propco Limited as a person with significant control on 5 April 2019
18 Apr 2019 PSC07 Cessation of Gshw Limited as a person with significant control on 5 April 2019
18 Apr 2019 AD01 Registered office address changed from C/O Michael Heaven & Associates Limited 47 Calthorpe Road Edgbaston Birmingham West Midlands B15 1th United Kingdom to 23 Leinster Terrace London W2 3ET on 18 April 2019
18 Apr 2019 PSC07 Cessation of Fresco Foundry Properties Limited as a person with significant control on 5 April 2019
18 Apr 2019 TM01 Termination of appointment of Gregory Joseph Arthur White as a director on 5 April 2019
18 Apr 2019 TM01 Termination of appointment of Nitin Singhal as a director on 5 April 2019
18 Apr 2019 TM01 Termination of appointment of Steven Hollis as a director on 5 April 2019
18 Apr 2019 TM01 Termination of appointment of Anupam Gupta as a director on 5 April 2019
18 Apr 2019 AP01 Appointment of Mr Patrick James Finn as a director on 5 April 2019
18 Apr 2019 MR04 Satisfaction of charge 112362600000 in full
18 Apr 2019 MR04 Satisfaction of charge 112362600002 in full
17 Apr 2019 MR01 Registration of charge 112362600007, created on 5 April 2019
16 Apr 2019 MR01 Registration of charge 112362600005, created on 5 April 2019
16 Apr 2019 MR01 Registration of charge 112362600006, created on 5 April 2019
10 Apr 2019 MR01 Registration of charge 112362600004, created on 5 April 2019
10 Apr 2019 MR01 Registration of charge 112362600003, created on 5 April 2019
12 Mar 2019 CS01 Confirmation statement made on 5 March 2019 with updates
13 Dec 2018 PSC05 Change of details for Fresco Property Spv 01 Limited as a person with significant control on 13 July 2018
12 Apr 2018 MR01 Registration of charge 112362600002, created on 10 April 2018
12 Apr 2018 MR01 Registration of charge 112362600001, created on 10 April 2018